Search icon

ROGER-MILLER, INC. - Florida Company Profile

Company Details

Entity Name: ROGER-MILLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER-MILLER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 1975 (50 years ago)
Date of dissolution: 11 Dec 1976 (48 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 11 Dec 1976 (48 years ago)
Document Number: 481939
FEI/EIN Number 000000000

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1620 SOUTH OCEAN BOULEVARD, POMPANO BEACH, FL, 33062
Mail Address: 1620 SOUTH OCEAN BOULEVARD, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLOWES, BORDEN R. Agent STE. 302, 524 S. ANDREWS AVE., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1976-12-11 - -

Court Cases

Title Case Number Docket Date Status
Cary Caster, Appellant(s), v. Roger Miller, Appellee(s). 3D2022-0264 2022-02-08 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-796

Parties

Name Cary Caster
Role Appellant
Status Active
Representations Mark Francis Raymond, Ryan Benjamin Witte, Kayla Keller Quintana, Andrew Scott Brenner, Francisco Armada, Stephen Neal Zack
Name ROGER-MILLER, INC.
Role Appellee
Status Active
Representations Jorge Luis Piedra, Rasheed Kamil Nader, Allison Jade Leonard, Luisa Maria Linares, Julie Fishman Berkowitz, William H Glasko, Sharon Quinn Dixon, Mary F April, Alan Michael Burger, Luis Enrique Barreto, William S. Pollak, Melanie Emmons Damian, David Michael Gersten, Joseph Alan Sacher, Andrew Eugene Stearns
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO APPELLEE'S MOTION FOR STATUTORYAPPELLATE ATTORNEYS' FEES
On Behalf Of Cary Caster
Docket Date 2022-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Roger Miller
Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Amended/Corrected Motion for Statutory Appellate Attorneys' Fees and Costs, it is ordered that said Motion is granted and remanded. Upon consideration of Appellant's Motion for Statutory Appellate Attorneys' Fees and Costs, it is ordered that said Motion is hereby denied. EMAS, FERNANDEZ and SCALES, JJ., concur.
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cary Caster
Docket Date 2022-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cary Caster
Docket Date 2022-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR STATUTORY APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Cary Caster
Docket Date 2022-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S AMENDED/CORRECTED MOTION FOR STATUTORY APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Roger Miller
Docket Date 2022-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME FOR SERVING REPLY BRIEF
On Behalf Of Cary Caster
Docket Date 2022-06-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S SUPPLEMENTAL AUTHORITY FORMOTION FOR STATUTORY APPELLATE ATTORNEYS' FEES
On Behalf Of Roger Miller
Docket Date 2022-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Roger Miller
Docket Date 2022-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Roger Miller
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Roger Miller
Docket Date 2022-03-07
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of Cary Caster
Docket Date 2022-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cary Caster
Docket Date 2022-02-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why the above-styled appeals should not be consolidated for all appellate purposes.
Docket Date 2022-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cary Caster
Docket Date 2022-02-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of Cary Caster
Docket Date 2022-02-09
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE RELATED CASES: 22-266 , 22-265, 22-263, 22-262, 22-261
On Behalf Of Cary Caster
Docket Date 2022-02-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-01
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S SUPPLEMENTAL APPENDIX TO ANSWER BRIEF
On Behalf Of Roger Miller
Docket Date 2022-02-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME FOR SERVING INITIAL BRIEF
On Behalf Of Cary Caster
Docket Date 2022-02-17
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant’s Response to the Court’s February 11, 2022, Order is noted. Appellant’s Agreed Motion to Consolidate Cases is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-261. All filings in the case shall be under case no. 3D22-261. The parties shall file only one set of briefs under case no. 3D22-261.
Cary Caster, Appellant(s), v. Roger Miller, Appellee(s). 3D2022-0262 2022-02-08 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-794

Parties

Name Cary Caster
Role Appellant
Status Active
Representations Stephen Neal Zack, Andrew Scott Brenner, Mark Francis Raymond, Kayla Keller Quintana, Ryan Benjamin Witte, Francisco Armada
Name ROGER-MILLER, INC.
Role Appellee
Status Active
Representations Julie Fishman Berkowitz, Joseph Alan Sacher, William S. Pollak, Jorge Luis Piedra, Melanie Emmons Damian, Andrew Eugene Stearns, William H Glasko, Luisa Maria Linares, David Michael Gersten, Alan Michael Burger, Mary F April, Allison Jade Leonard, Rasheed Kamil Nader, Sharon Quinn Dixon, Luis Enrique Barreto
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Amended/Corrected Motion for Statutory Appellate Attorneys' Fees and Costs, it is ordered that said Motion is granted and remanded. Upon consideration of Appellant's Motion for Statutory Appellate Attorneys' Fees and Costs, it is ordered that said Motion is hereby denied. EMAS, FERNANDEZ and SCALES, JJ., concur.
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cary Caster
Docket Date 2022-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cary Caster
Docket Date 2022-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR STATUTORY APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Cary Caster
Docket Date 2022-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S AMENDED/CORRECTED MOTION FOR STATUTORY APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Roger Miller
Docket Date 2022-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME FOR SERVING REPLY BRIEF
On Behalf Of Cary Caster
Docket Date 2022-06-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S SUPPLEMENTAL AUTHORITY FORMOTION FOR STATUTORY APPELLATE ATTORNEYS' FEES
On Behalf Of Roger Miller
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO APPELLEE'S MOTION FOR STATUTORYAPPELLATE ATTORNEYS' FEES
On Behalf Of Cary Caster
Docket Date 2022-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Roger Miller
Docket Date 2022-06-01
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S SUPPLEMENTAL APPENDIX TO ANSWER BRIEF
On Behalf Of Roger Miller
Docket Date 2022-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Roger Miller
Docket Date 2022-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Roger Miller
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Roger Miller
Docket Date 2022-03-07
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of Cary Caster
Docket Date 2022-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cary Caster
Docket Date 2022-02-17
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant’s Response to the Court’s February 11, 2022, Order is noted. Appellant’s Agreed Motion to Consolidate Cases is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-261. All filings in the case shall be under case no. 3D22-261. The parties shall file only one set of briefs under case no. 3D22-261.
Docket Date 2022-02-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME FOR SERVING INITIAL BRIEF
On Behalf Of Cary Caster
Docket Date 2022-02-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why the above-styled appeals should not be consolidated for all appellate purposes.
Docket Date 2022-02-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of Cary Caster
Docket Date 2022-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cary Caster
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE RELATED CASES: 22-266 , 22-265, 22-264, 22-263, 22-261
On Behalf Of Cary Caster
Docket Date 2022-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-02-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-09
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Cary Caster, Appellant(s), v. Roger Miller, Appellee(s). 3D2022-0265 2022-02-08 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-4023

Parties

Name Cary Caster
Role Appellant
Status Active
Representations Ryan Benjamin Witte, Francisco Armada, Andrew Scott Brenner, Kayla Keller Quintana, Mark Francis Raymond, Stephen Neal Zack
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ROGER-MILLER, INC.
Role Appellee
Status Active
Representations Alan Michael Burger, Luis Enrique Barreto, Melanie Emmons Damian, Joseph Alan Sacher, Sharon Quinn Dixon, William H Glasko, Mary F April, Rasheed Kamil Nader, Julie Fishman Berkowitz, Jorge Luis Piedra, David Michael Gersten, Luisa Maria Linares, William S. Pollak, Andrew Eugene Stearns, Allison Jade Leonard

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S AMENDED/CORRECTED MOTION FOR STATUTORY APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Roger Miller
Docket Date 2022-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME FOR SERVING REPLY BRIEF
On Behalf Of Cary Caster
Docket Date 2022-06-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S SUPPLEMENTAL AUTHORITY FORMOTION FOR STATUTORY APPELLATE ATTORNEYS' FEES
On Behalf Of Roger Miller
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO APPELLEE'S MOTION FOR STATUTORYAPPELLATE ATTORNEYS' FEES
On Behalf Of Cary Caster
Docket Date 2022-06-01
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S SUPPLEMENTAL APPENDIX TO ANSWER BRIEF
On Behalf Of Roger Miller
Docket Date 2022-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Roger Miller
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Roger Miller
Docket Date 2022-03-07
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of Cary Caster
Docket Date 2022-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cary Caster
Docket Date 2022-02-17
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant’s Response to the Court’s February 11, 2022, Order is noted. Appellant’s Agreed Motion to Consolidate Cases is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-261. All filings in the case shall be under case no. 3D22-261. The parties shall file only one set of briefs under case no. 3D22-261.
Docket Date 2022-02-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME FOR SERVING INITIAL BRIEF
On Behalf Of Cary Caster
Docket Date 2022-02-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why the above-styled appeals should not be consolidated for all appellate purposes.
Docket Date 2022-02-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of Cary Caster
Docket Date 2022-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cary Caster
Docket Date 2022-02-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 19, 2022.
Docket Date 2022-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-02-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE RELATED CASES: 22-266 , 22-264, 22-263, 22-262, 22-261
On Behalf Of Cary Caster
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Amended/Corrected Motion for Statutory Appellate Attorneys' Fees and Costs, it is ordered that said Motion is granted and remanded. Upon consideration of Appellant's Motion for Statutory Appellate Attorneys' Fees and Costs, it is ordered that said Motion is hereby denied. EMAS, FERNANDEZ and SCALES, JJ., concur.
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cary Caster
Docket Date 2022-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cary Caster
Docket Date 2022-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR STATUTORY APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Cary Caster
Docket Date 2022-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Roger Miller
Docket Date 2022-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Roger Miller
Cary Caster, Appellant(s), v. Roger Miller, Appellee(s). 3D2022-0263 2022-02-08 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-795

Parties

Name Cary Caster
Role Appellant
Status Active
Representations Andrew Scott Brenner, Kayla Keller Quintana, Stephen Neal Zack, Mark Francis Raymond, Ryan Benjamin Witte, Francisco Armada
Name ROGER-MILLER, INC.
Role Appellee
Status Active
Representations Jorge Luis Piedra, Allison Jade Leonard, David Michael Gersten, Julie Fishman Berkowitz, Luisa Maria Linares, Sharon Quinn Dixon, Alan Michael Burger, William H Glasko, Andrew Eugene Stearns, Luis Enrique Barreto, Mary F April, William S. Pollak, Rasheed Kamil Nader, Melanie Emmons Damian, Joseph Alan Sacher
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Amended/Corrected Motion for Statutory Appellate Attorneys' Fees and Costs, it is ordered that said Motion is granted and remanded. Upon consideration of Appellant's Motion for Statutory Appellate Attorneys' Fees and Costs, it is ordered that said Motion is hereby denied. EMAS, FERNANDEZ and SCALES, JJ., concur.
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cary Caster
Docket Date 2022-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR STATUTORY APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Cary Caster
Docket Date 2022-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cary Caster
Docket Date 2022-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S AMENDED/CORRECTED MOTION FOR STATUTORY APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Roger Miller
Docket Date 2022-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME FOR SERVING REPLY BRIEF
On Behalf Of Cary Caster
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO APPELLEE'S MOTION FOR STATUTORYAPPELLATE ATTORNEYS' FEES
On Behalf Of Cary Caster
Docket Date 2022-06-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S SUPPLEMENTAL AUTHORITY FORMOTION FOR STATUTORY APPELLATE ATTORNEYS' FEES
On Behalf Of Roger Miller
Docket Date 2022-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Roger Miller
Docket Date 2022-06-01
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S SUPPLEMENTAL APPENDIX TO ANSWER BRIEF
On Behalf Of Roger Miller
Docket Date 2022-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Roger Miller
Docket Date 2022-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Roger Miller
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Roger Miller
Docket Date 2022-03-07
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of Cary Caster
Docket Date 2022-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cary Caster
Docket Date 2022-02-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME FOR SERVING INITIAL BRIEF
On Behalf Of Cary Caster
Docket Date 2022-02-17
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant’s Response to the Court’s February 11, 2022, Order is noted. Appellant’s Agreed Motion to Consolidate Cases is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-261. All filings in the case shall be under case no. 3D22-261. The parties shall file only one set of briefs under case no. 3D22-261.
Docket Date 2022-02-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why the above-styled appeals should not be consolidated for all appellate purposes.
Docket Date 2022-02-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of Cary Caster
Docket Date 2022-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cary Caster
Docket Date 2022-02-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 20, 2022.
Docket Date 2022-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2
Docket Date 2022-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-02-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Roger Miller
Cary Caster, Appellant(s), v. Roger Miller, Appellee(s). 3D2022-0261 2022-02-08 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-793

Parties

Name Cary Caster
Role Appellant
Status Active
Representations Stephen Neal Zack, Andrew Scott Brenner, Kayla Keller Quintana, Ryan Benjamin Witte, Francisco Armada, Mark Francis Raymond, Amy Steele Donner
Name ROGER-MILLER, INC.
Role Appellee
Status Active
Representations Sharon Quinn Dixon, Rasheed Kamil Nader, Melanie Emmons Damian, Julie Fishman Berkowitz, Mary F April, David Michael Gersten, Joseph Alan Sacher, William S. Pollak, Allison Jade Leonard, Jorge Luis Piedra, Alan Michael Burger, William H Glasko, Luisa Maria Linares, Luis Enrique Barreto, Andrew Eugene Stearns
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Roger Miller
Docket Date 2022-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Amended/Corrected Motion for Statutory Appellate Attorneys' Fees and Costs, it is ordered that said Motion is granted and remanded. Upon consideration of Appellant's Motion for Statutory Appellate Attorneys' Fees and Costs, it is ordered that said Motion is hereby denied. EMAS, FERNANDEZ and SCALES, JJ., concur.
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cary Caster
Docket Date 2022-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cary Caster
Docket Date 2022-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR STATUTORY APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Cary Caster
Docket Date 2022-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S AMENDED/CORRECTED MOTION FOR STATUTORY APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Roger Miller
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 7/15/2022
Docket Date 2022-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME FOR SERVING REPLY BRIEF
On Behalf Of Cary Caster
Docket Date 2022-06-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S SUPPLEMENTAL AUTHORITY FORMOTION FOR STATUTORY APPELLATE ATTORNEYS' FEES
On Behalf Of Roger Miller
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO APPELLEE'S MOTION FOR STATUTORYAPPELLATE ATTORNEYS' FEES
On Behalf Of Cary Caster
Docket Date 2022-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Roger Miller
Docket Date 2022-06-01
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S SUPPLEMENTAL APPENDIX TO ANSWER BRIEF
On Behalf Of Roger Miller
Docket Date 2022-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Roger Miller
Docket Date 2022-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/01/2022
Docket Date 2022-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Roger Miller
Docket Date 2022-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/02/2022
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Roger Miller
Docket Date 2022-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cary Caster
Docket Date 2022-03-07
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of Cary Caster
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 3/07/2022
Docket Date 2022-02-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME FOR SERVING INITIAL BRIEF
On Behalf Of Cary Caster
Docket Date 2022-02-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S AGREED MOTION TO CONSOLIDATE CASES ANDRESPONSE TO ORDER TO SHOW CAUSE WHY CASES SHOULD NOTBE CONSOLIDATED
On Behalf Of Cary Caster
Docket Date 2022-02-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Cary Caster
Docket Date 2022-02-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why the above-styled appeals should not be consolidated for all appellate purposes.
Docket Date 2022-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cary Caster
Docket Date 2022-02-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 20, 2022.
Docket Date 2022-02-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of Cary Caster
Cary Caster, Appellant(s), v. Roger Miller, Appellee(s). 3D2022-0266 2022-02-08 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-2539

Parties

Name Cary Caster
Role Appellant
Status Active
Representations Kayla Keller Quintana, Francisco Armada, Mark Francis Raymond, Andrew Scott Brenner, Ryan Benjamin Witte, Stephen Neal Zack
Name ROGER-MILLER, INC.
Role Appellee
Status Active
Representations Luis Enrique Barreto, Sharon Quinn Dixon, Mary F April, David Michael Gersten, Luisa Maria Linares, Rasheed Kamil Nader, Melanie Emmons Damian, Joseph Alan Sacher, William S. Pollak, Andrew Eugene Stearns, William H Glasko, Jorge Luis Piedra, Julie Fishman Berkowitz, Allison Jade Leonard, Alan Michael Burger
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Amended/Corrected Motion for Statutory Appellate Attorneys' Fees and Costs, it is ordered that said Motion is granted and remanded. Upon consideration of Appellant's Motion for Statutory Appellate Attorneys' Fees and Costs, it is ordered that said Motion is hereby denied. EMAS, FERNANDEZ and SCALES, JJ., concur.
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cary Caster
Docket Date 2022-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cary Caster
Docket Date 2022-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR STATUTORY APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Cary Caster
Docket Date 2022-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S AMENDED/CORRECTED MOTION FOR STATUTORY APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Roger Miller
Docket Date 2022-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME FOR SERVING REPLY BRIEF
On Behalf Of Cary Caster
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO APPELLEE'S MOTION FOR STATUTORYAPPELLATE ATTORNEYS' FEES
On Behalf Of Cary Caster
Docket Date 2022-06-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S SUPPLEMENTAL AUTHORITY FORMOTION FOR STATUTORY APPELLATE ATTORNEYS' FEES
On Behalf Of Roger Miller
Docket Date 2022-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Roger Miller
Docket Date 2022-06-01
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S SUPPLEMENTAL APPENDIX TO ANSWER BRIEF
On Behalf Of Roger Miller
Docket Date 2022-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Roger Miller
Docket Date 2022-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Roger Miller
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Roger Miller
Docket Date 2022-03-07
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of Cary Caster
Docket Date 2022-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cary Caster
Docket Date 2022-02-17
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant’s Response to the Court’s February 11, 2022, Order is noted. Appellant’s Agreed Motion to Consolidate Cases is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-261. All filings in the case shall be under case no. 3D22-261. The parties shall file only one set of briefs under case no. 3D22-261.
Docket Date 2022-02-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME FOR SERVING INITIAL BRIEF
On Behalf Of Cary Caster
Docket Date 2022-02-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why the above-styled appeals should not be consolidated for all appellate purposes.
Docket Date 2022-02-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of Cary Caster
Docket Date 2022-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cary Caster
Docket Date 2022-02-09
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-02-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE RELATED CASES: 22-265, 22-264, 22-263, 22-262, 22-261
On Behalf Of Cary Caster

Date of last update: 03 Apr 2025

Sources: Florida Department of State